Name: | ROBERT STUCHINER HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Jan 2009 (16 years ago) |
Entity Number: | 3768259 |
ZIP code: | 10016 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 2 PARK AVE, SUITE 300, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ROBERT STUCHINER | DOS Process Agent | 2 PARK AVE, SUITE 300, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-06 | 2021-02-18 | Address | 1290 AVENUE OF THE AMERICAS, SUITE 3410, NEW YORK, NY, 10104, USA (Type of address: Service of Process) |
2013-01-14 | 2015-01-06 | Address | 75 ROCKEFELLER PLAZA, SUITE 2103, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2009-03-06 | 2013-01-14 | Address | 340 BROADWAY, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
2009-01-28 | 2009-03-06 | Address | 480 BROADWAY, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210218060273 | 2021-02-18 | BIENNIAL STATEMENT | 2021-01-01 |
190114061622 | 2019-01-14 | BIENNIAL STATEMENT | 2019-01-01 |
170109007430 | 2017-01-09 | BIENNIAL STATEMENT | 2017-01-01 |
150106006299 | 2015-01-06 | BIENNIAL STATEMENT | 2015-01-01 |
130114006582 | 2013-01-14 | BIENNIAL STATEMENT | 2013-01-01 |
090526000030 | 2009-05-26 | CERTIFICATE OF PUBLICATION | 2009-05-26 |
090306000929 | 2009-03-06 | CERTIFICATE OF CHANGE | 2009-03-06 |
090128000398 | 2009-01-28 | ARTICLES OF ORGANIZATION | 2009-01-28 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State